Search icon

KEYSTONE HOMES, INC.

Company Details

Name: KEYSTONE HOMES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 1995 (30 years ago)
Entity Number: 1926931
ZIP code: 12207
County: Albany
Place of Formation: New York
Principal Address: 5946 CURRY ROAD EXT., SCHENECTADY, NY, United States, 12303
Address: SMPR TITLE, 50 CHAPEL STREET, Albany, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SMPR TITLE, 50 CHAPEL STREET, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
KENNETH M. RAYMOND JR. Chief Executive Officer 5946 CURRY ROAD EXT., SCHENECTADY, NY, United States, 12303

History

Start date End date Type Value
2024-03-14 2024-03-14 Address 5946 CURRY ROAD EXT., SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer)
2018-07-16 2024-03-14 Address 1243 KINGS RAOD, SCHENECTADY, NY, 12303, USA (Type of address: Service of Process)
1997-05-30 2024-03-14 Address 5946 CURRY ROAD EXT., SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer)
1997-05-30 2018-07-16 Address 5946 CURRY ROAD EXT., SCHENECTADY, NY, 12303, USA (Type of address: Service of Process)
1995-06-01 2024-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-06-01 1997-05-30 Address 5946 CURRY ROAD EXTENSION, SCHENECTADY, NY, 12303, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240314000540 2024-03-14 BIENNIAL STATEMENT 2024-03-14
220105002806 2022-01-05 BIENNIAL STATEMENT 2022-01-05
191204060952 2019-12-04 BIENNIAL STATEMENT 2019-06-01
180716000299 2018-07-16 CERTIFICATE OF CHANGE 2018-07-16
180212006322 2018-02-12 BIENNIAL STATEMENT 2017-06-01
130726002206 2013-07-26 BIENNIAL STATEMENT 2013-06-01
110613002429 2011-06-13 BIENNIAL STATEMENT 2011-06-01
090608002458 2009-06-08 BIENNIAL STATEMENT 2009-06-01
070606002350 2007-06-06 BIENNIAL STATEMENT 2007-06-01
030515002364 2003-05-15 BIENNIAL STATEMENT 2003-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9303737108 2020-04-15 0248 PPP 1243 Kings Road, Schenectady, NY, 12303
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13000
Loan Approval Amount (current) 13000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50271
Servicing Lender Name Pioneer Bank, National Association
Servicing Lender Address 652 Albany Shaker Rd, ALBANY, NY, 12211
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Schenectady, SCHENECTADY, NY, 12303-0001
Project Congressional District NY-20
Number of Employees 1
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50271
Originating Lender Name Pioneer Bank, National Association
Originating Lender Address ALBANY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 13131.42
Forgiveness Paid Date 2021-04-29

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4003680 Intrastate Non-Hazmat 2024-10-11 - - 1 2 Private(Property)
Legal Name KEYSTONE HOMES INC
DBA Name -
Physical Address 1243 KINGS RD, SCHENECTADY, NY, 12303-2811, US
Mailing Address 1243 KINGS RD, SCHENECTADY, NY, 12303-2811, US
Phone (518) 688-1126
Fax (518) 688-1128
E-mail JEFFREY@KEYSTONEHOMES.HOUSE

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 14 Mar 2025

Sources: New York Secretary of State